Halifax
West Yorkshire
HX3 5AX
Director Name | Mr Maurice Miller |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Office Suite D255 Dean Clough Halifax West Yorkshire HX3 5AX |
Secretary Name | Mr Graham Nelson |
---|---|
Status | Current |
Appointed | 05 December 2023(41 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | Office Suite D255 Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Sir Ernest Hall |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | Royds Cottage Royds Hall Low Moor Bradford West Yorkshire BD12 0EJ |
Secretary Name | Sir Ernest Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Royds Cottage Royds Hall Low Moor Bradford West Yorkshire BD12 0EJ |
Secretary Name | Sarah Louise Sinclair Tetley Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Gerties Cottage Royds Hall Low Moor Bradford BD12 0EJ |
Secretary Name | Mr Maurice Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 High Ash Drive Leeds West Yorkshire LS17 8BA |
Secretary Name | Brian Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2013) |
Role | Accountant |
Correspondence Address | 9 Elizabeth Drive Helmshore Rossendale Lancashire BB4 4JB |
Secretary Name | Mr Stephen Robert Bullock |
---|---|
Status | Resigned |
Appointed | 01 May 2013(30 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | Lower Saltonstall Wainstalls Halifax West Yorkshire HX2 7TR |
Secretary Name | Mr Maurice Miller |
---|---|
Status | Resigned |
Appointed | 01 November 2016(34 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 03 January 2017) |
Role | Company Director |
Correspondence Address | Office Suite E345 Dean Clough Halifax HX3 5AX |
Secretary Name | Anne Moffat |
---|---|
Status | Resigned |
Appointed | 03 January 2017(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 December 2023) |
Role | Company Director |
Correspondence Address | Office Suite D255 Dean Clough Halifax West Yorkshire HX3 5AX |
Website | deanclough.com |
---|---|
Email address | [email protected] |
Telephone | 01422 250250 |
Telephone region | Halifax |
Registered Address | Office Suite D255 Dean Clough Halifax West Yorkshire HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
700k at £1 | Jeremy Hall 41.18% Ordinary |
---|---|
200k at £1 | Jeremy Hall & Leopold Hall 11.76% Ordinary |
200k at £1 | Thomas Hall 11.76% Ordinary |
200k at £1 | Virginia A. Lloyd 11.76% Ordinary |
200k at £1 | Vivian Eve Hall 11.76% Ordinary |
170k at £1 | Maurice Miller 10.00% Ordinary |
30k at £1 | Gabrielle Frances Tate 1.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,057,659 |
Gross Profit | £5,324,755 |
Net Worth | £6,896,431 |
Cash | £1,651,629 |
Current Liabilities | £37,430,378 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
11 June 1990 | Delivered on: 20 June 1990 Satisfied on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at akroyd place halifax west yorkshire. Fully Satisfied |
---|---|
9 February 1990 | Delivered on: 16 February 1990 Satisfied on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land on the easterly side of the lee bank at ovenden, halifax, west yorkshire. T/no. Wyk 226128. Fully Satisfied |
20 November 1989 | Delivered on: 1 December 1989 Satisfied on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car park at corporation st. Halifax, W. yorkshire. Fully Satisfied |
20 November 1989 | Delivered on: 27 November 1989 Satisfied on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Fully Satisfied |
1 June 1988 | Delivered on: 17 June 1988 Satisfied on: 8 July 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of field house and brick farm, sowerby, west yorkshire part of t/n wyk 358848. Fully Satisfied |
8 June 1984 | Delivered on: 19 June 1984 Satisfied on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dean clough mills, halifax, west yorkshire. T/n wyk 15508 wyk 155106 wyk 155110. Fully Satisfied |
31 March 1999 | Delivered on: 15 April 1999 Satisfied on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the north west o burdock way halifax west yorkshire t/n WYK467590. Fully Satisfied |
31 March 1999 | Delivered on: 15 April 1999 Satisfied on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of haley hill halifax west yorkshire t/n WYK474284. Fully Satisfied |
31 March 1999 | Delivered on: 15 April 1999 Satisfied on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of old lane halifax west midlands t/n WYK75575. Fully Satisfied |
31 March 1999 | Delivered on: 15 April 1999 Satisfied on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crossley's mill dean clough industrial park halifax west yorkshire t/n WYK545282. Fully Satisfied |
31 March 1999 | Delivered on: 15 April 1999 Satisfied on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of lee bank halifax west yorkshire t/n WYK622344. Fully Satisfied |
25 February 1991 | Delivered on: 6 March 1991 Satisfied on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of denholme gate road hipperholme west yorkshire. T/n wyk 144693. Fully Satisfied |
25 February 1991 | Delivered on: 6 March 1991 Satisfied on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of denholme gate road hipperholme west yorkshire t/n wyk 247567. Fully Satisfied |
6 April 1983 | Delivered on: 12 April 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at lee bank lee bridge and dean clough halifax title nos. Wyk 155106 wyk 155108 wyk 155110 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 March 1989 | Delivered on: 4 April 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of burnley road hebden bridge west yorkshire t/n wyk 299430 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 March 1989 | Delivered on: 4 April 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at hawksclough hebden bridge west yorkshire and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 2010 | Delivered on: 19 August 2010 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the west side of old lane west yorkshire t/n WYK75575, land and buildings on the south side of dean clough west yorkshire t/n WYK155106 and land and buildings on the south west side of old lane t/n WYK155108 (for details of further properties charged please refer to form MG01) all rental income the relevant agreements and the relevant policies see image for full details. Outstanding |
17 August 2010 | Delivered on: 19 August 2010 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
30 October 2000 | Delivered on: 9 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 October 2000 | Delivered on: 3 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings on the west side of old lane t/n WYK75575 the land and buildings on the south side of dean clough WYK155106 the land and buildings on the south west side of old lane WYK155108. See the mortgage charge document for full details. Outstanding |
5 January 2021 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
---|---|
13 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
5 August 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
9 April 2019 | Change of details for Mr Jeremy Hall as a person with significant control on 6 April 2016 (2 pages) |
9 April 2019 | Director's details changed for Mr Jeremy Hall on 9 April 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
11 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
15 August 2017 | Registered office address changed from Office Suite E345 Dean Clough Halifax HX3 5AX to Office Suite D182 Dean Clough Halifax West Yorkshire HX3 5AX on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Office Suite E345 Dean Clough Halifax HX3 5AX to Office Suite D182 Dean Clough Halifax West Yorkshire HX3 5AX on 15 August 2017 (1 page) |
11 January 2017 | Termination of appointment of Maurice Miller as a secretary on 3 January 2017 (1 page) |
11 January 2017 | Appointment of Anne Moffat as a secretary on 3 January 2017 (2 pages) |
11 January 2017 | Appointment of Anne Moffat as a secretary on 3 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Maurice Miller as a secretary on 3 January 2017 (1 page) |
29 December 2016 | Full accounts made up to 31 March 2016 (36 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (36 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
19 December 2016 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
19 December 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
19 December 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
19 December 2016 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
6 December 2016 | Appointment of Mr Maurice Miller as a secretary on 1 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Stephen Robert Bullock as a secretary on 1 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Maurice Miller as a secretary on 1 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Stephen Robert Bullock as a secretary on 1 November 2016 (1 page) |
20 January 2016 | Purchase of own shares. (3 pages) |
20 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders (6 pages) |
20 January 2016 | Cancellation of shares. Statement of capital on 17 December 2015
|
20 January 2016 | Cancellation of shares. Statement of capital on 17 December 2015
|
20 January 2016 | Resolutions
|
20 January 2016 | Purchase of own shares. (3 pages) |
20 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders (6 pages) |
20 January 2016 | Resolutions
|
6 January 2016 | Full accounts made up to 31 March 2015 (32 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (32 pages) |
1 October 2015 | Resolutions
|
1 October 2015 | Resolutions
|
1 October 2015 | Resolutions
|
1 October 2015 | Statement by Directors (1 page) |
1 October 2015 | Statement by Directors (1 page) |
1 October 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
1 October 2015 | Statement of capital on 1 October 2015
|
1 October 2015 | Statement of capital on 1 October 2015
|
1 October 2015 | Solvency Statement dated 08/07/15 (1 page) |
1 October 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
1 October 2015 | Statement of capital on 1 October 2015
|
1 October 2015 | Resolutions
|
1 October 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
1 October 2015 | Solvency Statement dated 08/07/15 (1 page) |
8 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
2 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
13 May 2014 | Auditor's resignation (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 December 2013 | Director's details changed for Mr Maurice Miller on 1 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Maurice Miller on 1 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Maurice Miller on 1 December 2013 (2 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
9 May 2013 | Appointment of Mr Stephen Robert Bullock as a secretary (2 pages) |
9 May 2013 | Termination of appointment of Brian Hood as a secretary (1 page) |
9 May 2013 | Appointment of Mr Stephen Robert Bullock as a secretary (2 pages) |
9 May 2013 | Termination of appointment of Brian Hood as a secretary (1 page) |
1 February 2013 | Full accounts made up to 31 March 2012 (24 pages) |
1 February 2013 | Full accounts made up to 31 March 2012 (24 pages) |
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
26 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (14 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (14 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
27 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
3 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
3 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
26 September 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
26 September 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
28 December 2008 | Return made up to 05/12/08; full list of members (7 pages) |
28 December 2008 | Return made up to 05/12/08; full list of members (7 pages) |
17 December 2008 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
17 December 2008 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
20 June 2008 | Gbp ic 2000000/1700000\28/05/08\gbp sr 300000@1=300000\ (1 page) |
20 June 2008 | Gbp ic 2000000/1700000\28/05/08\gbp sr 300000@1=300000\ (1 page) |
18 April 2008 | Declaration of shares redemption:auditor's report (3 pages) |
18 April 2008 | Declaration of shares redemption:auditor's report (3 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
22 January 2008 | Return made up to 05/12/07; full list of members (7 pages) |
22 January 2008 | Return made up to 05/12/07; full list of members (7 pages) |
20 December 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
20 December 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | New secretary appointed (1 page) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
22 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
22 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
10 December 2006 | Return made up to 05/12/06; full list of members (8 pages) |
10 December 2006 | Return made up to 05/12/06; full list of members (8 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 January 2006 | Return made up to 05/12/05; full list of members (9 pages) |
5 January 2006 | Return made up to 05/12/05; full list of members (9 pages) |
18 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
18 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
11 December 2004 | Return made up to 05/12/04; full list of members (9 pages) |
11 December 2004 | Return made up to 05/12/04; full list of members (9 pages) |
21 January 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
21 January 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
13 January 2004 | Return made up to 05/12/03; full list of members
|
13 January 2004 | Return made up to 05/12/03; full list of members
|
21 January 2003 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
21 January 2003 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
17 December 2002 | Return made up to 05/12/02; full list of members
|
17 December 2002 | Return made up to 05/12/02; full list of members
|
25 January 2002 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
25 January 2002 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
20 December 2001 | Return made up to 05/12/01; full list of members (9 pages) |
20 December 2001 | Return made up to 05/12/01; full list of members (9 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Accounts for a medium company made up to 31 March 2000 (22 pages) |
25 January 2001 | Accounts for a medium company made up to 31 March 2000 (22 pages) |
18 December 2000 | Return made up to 05/12/00; full list of members (9 pages) |
18 December 2000 | Return made up to 05/12/00; full list of members (9 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (7 pages) |
3 November 2000 | Particulars of mortgage/charge (7 pages) |
28 January 2000 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
28 January 2000 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
26 January 2000 | Return made up to 05/12/99; full list of members (20 pages) |
26 January 2000 | Return made up to 05/12/99; full list of members (20 pages) |
11 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (22 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (22 pages) |
11 January 1999 | Return made up to 05/12/98; full list of members
|
11 January 1999 | Return made up to 05/12/98; full list of members
|
11 January 1998 | Accounts for a medium company made up to 31 March 1997 (22 pages) |
11 January 1998 | Accounts for a medium company made up to 31 March 1997 (22 pages) |
29 December 1997 | Return made up to 05/12/97; full list of members (10 pages) |
29 December 1997 | Return made up to 05/12/97; full list of members (10 pages) |
13 January 1997 | Return made up to 05/12/96; full list of members (10 pages) |
13 January 1997 | Return made up to 05/12/96; full list of members (10 pages) |
1 October 1996 | Accounts for a medium company made up to 31 March 1996 (21 pages) |
1 October 1996 | Accounts for a medium company made up to 31 March 1996 (21 pages) |
28 May 1996 | Director's particulars changed (1 page) |
28 May 1996 | Director's particulars changed (1 page) |
25 March 1996 | Company name changed dean clough industrial park limi ted\certificate issued on 26/03/96 (2 pages) |
25 March 1996 | Company name changed dean clough industrial park limi ted\certificate issued on 26/03/96 (2 pages) |
11 December 1995 | Return made up to 05/12/95; full list of members (20 pages) |
11 December 1995 | Return made up to 05/12/95; full list of members (20 pages) |
15 November 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
15 November 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
27 March 1995 | Resolutions
|
27 March 1995 | Resolutions
|
30 June 1993 | Accounts for a medium company made up to 31 March 1993 (18 pages) |
30 June 1993 | Accounts for a medium company made up to 31 March 1993 (18 pages) |
14 December 1992 | Accounts for a medium company made up to 31 March 1992 (20 pages) |
14 December 1992 | Accounts for a medium company made up to 31 March 1992 (20 pages) |
31 May 1988 | Particulars of contract relating to shares (3 pages) |
31 May 1988 | Wd 21/04/88 ad 28/03/88--------- £ si 1999800@1=1999800 £ ic 200/2000000 (2 pages) |
31 May 1988 | Particulars of contract relating to shares (3 pages) |
31 May 1988 | Wd 21/04/88 ad 28/03/88--------- £ si 1999800@1=1999800 £ ic 200/2000000 (2 pages) |
14 May 1982 | Incorporation (13 pages) |
14 May 1982 | Incorporation (13 pages) |